Current Report Filing (8-k)
December 24 2014 - 1:01PM
Edgar (US Regulatory)
UNITED STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date
of Report (Date of earliest event reported):
December
19, 2014
PORTER BANCORP, INC.
(Exact
Name of Registrant as specified in Charter)
Kentucky
|
001-33033
|
61-1142247
|
(State or other jurisdiction
of incorporation)
|
(Commission
File Number)
|
(IRS Employer
Identification No.)
|
2500 Eastpoint Parkway, Louisville, Kentucky
|
40223
|
(Address
of principal executive offices)
|
(Zip
code)
|
(502) 499-4800
(Registrant’s
telephone number, including area code)
N/A
(Former
name or former address, if changed since last report.)
Check the
appropriate box below if the Form 8-K filing is intended to
simultaneously satisfy the filing obligation of the registrant under any
of the following provisions:
⃞
Written
communications pursuant to Rule 425 under the Securities Act (17 CFR
230.425)
⃞
Soliciting
material pursuant to Rule 14a-12 under the Exchange Act (17 CFR
240.14a-12)
⃞
Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR
240.14d-2(b))
⃞
Pre-commencement
communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR
240.13e-4(c))
Item 3.01 Notice of Delisting or Failure to Satisfy a
Continued Listing Rule or Standard; Transfer of Listing.
On December 19, 2014, Porter Bancorp, Inc. (the “Company”) received a
letter from the Listing Qualifications Department of The NASDAQ Stock
Market (the “Staff”), notifying it that the Company’s publicly held
common shares have not regained compliance with the minimum $1 bid price
per share requirement following an initial 180 day grace period.
Following the Company’s submission of written notice of its intention to
cure the deficiency during the second compliance period by effecting a
reverse stock split, if necessary, the Staff determined that the Company
is eligible for an additional 180 calendar day period, or until June 15,
2015, to regain compliance. If at any time during this additional time
period the closing bid price of the Company’s security is at least $1
per share for a minimum of 10 consecutive business days, the Staff will
provide written notification to the Company that it complies with the
minimum bid price requirement.
If the Company does not regain compliance with the minimum bid price
requirement by June 15, 2015, the Staff will provide written
notification to the Company that its common stock is subject to
delisting. At that time, the Company may appeal the Staff’s delisting
determination to a Hearings Panel (the “Panel”). The Company would
remain listed pending the Panel’s decision. There can be no assurance
that, if the Company does appeal the delisting determination by the
Staff to the Panel, such appeal would be successful.
2
SIGNATURE
Pursuant to
the requirements of the Securities Exchange Act of 1934, the registrant
has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
|
|
PORTER BANCORP, INC.
|
|
|
|
Date:
|
December 24, 2014
|
By
|
/s/ John T. Taylor
|
|
|
|
John T. Taylor
|
|
|
|
Chief Executive Officer
|
3
Porter Bancorp, Inc. (delisted) (NASDAQ:PBIB)
Historical Stock Chart
From Jun 2024 to Jul 2024
Porter Bancorp, Inc. (delisted) (NASDAQ:PBIB)
Historical Stock Chart
From Jul 2023 to Jul 2024